Company NameIl Borgo Limited
DirectorFelice Carlone
Company StatusActive
Company Number08877787
CategoryPrivate Limited Company
Incorporation Date5 February 2014(10 years, 1 month ago)
Previous NameIl Borgo Limited Limited

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Felice Carlone
Date of BirthOctober 1965 (Born 58 years ago)
NationalityItalian
StatusCurrent
Appointed05 February 2014(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence Address62-66 Park Lane
Poynton
Stockport
Cheshire
SK12 1RD
Director NameMs Anella Iovino
Date of BirthJuly 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed05 February 2014(same day as company formation)
RoleCatering
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX

Location

Registered Address62-66 Park Lane
Poynton
Stockport
SK12 1RE
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishPoynton-with-Worth
WardPoynton East and Pott Shrigley
Built Up AreaGreater Manchester

Shareholders

1 at £1Anella Iovino
50.00%
Ordinary
1 at £1Felice Carlone
50.00%
Ordinary

Financials

Year2014
Net Worth-£1,456
Current Liabilities£6,834

Accounts

Latest Accounts30 January 2023 (1 year, 1 month ago)
Next Accounts Due30 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 January

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

10 March 2021Total exemption full accounts made up to 31 January 2020 (7 pages)
1 October 2020Registered office address changed from Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX United Kingdom to 62-66 Park Lane Poynton Stockport SK12 1RE on 1 October 2020 (1 page)
1 October 2020Registered office address changed from 62-66 Park Lane Poynton Stockport SK12 1RE England to 62-66 Park Lane Poynton Stockport SK12 1RE on 1 October 2020 (1 page)
6 April 2020Total exemption full accounts made up to 30 January 2019 (6 pages)
23 March 2020Confirmation statement made on 11 February 2020 with updates (4 pages)
20 March 2020Withdrawal of a person with significant control statement on 20 March 2020 (2 pages)
19 March 2020Change of details for Mr Felice Carlone as a person with significant control on 10 February 2020 (2 pages)
28 November 2019Cessation of Anella Iovino as a person with significant control on 18 August 2019 (1 page)
28 November 2019Notification of a person with significant control statement (2 pages)
31 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
2 October 2019Termination of appointment of Anella Iovino as a director on 18 August 2019 (1 page)
1 October 2019Registered office address changed from Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL England to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 1 October 2019 (1 page)
4 March 2019Confirmation statement made on 11 February 2019 with updates (4 pages)
27 February 2019Total exemption full accounts made up to 31 January 2018 (7 pages)
13 February 2019Notification of Felice Carlone as a person with significant control on 6 April 2016 (2 pages)
13 February 2019Director's details changed for Ms Anella Iovino on 11 February 2019 (2 pages)
13 February 2019Change of details for Ms Anella Iovino as a person with significant control on 4 June 2016 (2 pages)
13 February 2019Director's details changed for Ms Anella Iovino on 11 February 2019 (2 pages)
27 November 2018Previous accounting period shortened from 28 February 2018 to 31 January 2018 (1 page)
6 June 2018Registered office address changed from 79-81 Market Street Stalybridge Cheshire SK15 2AA United Kingdom to Eden Point Three Acres Lane Cheadle Hulme Cheadle SK8 6RL on 6 June 2018 (1 page)
26 March 2018Withdrawal of a person with significant control statement on 26 March 2018 (2 pages)
23 March 2018Notification of Anella Iovino as a person with significant control on 6 April 2016 (2 pages)
23 March 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
23 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
13 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
13 December 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
7 December 2016Registered office address changed from 20 Grove Street Hazel Grove Stockport Cheshire SK7 4JW to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 20 Grove Street Hazel Grove Stockport Cheshire SK7 4JW to 79-81 Market Street Stalybridge Cheshire SK15 2AA on 7 December 2016 (1 page)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
4 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 October 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
27 March 2014Company name changed il borgo LIMITED LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
27 March 2014Company name changed il borgo LIMITED LIMITED\certificate issued on 27/03/14
  • RES15 ‐ Change company name resolution on 2014-02-23
  • NM01 ‐ Change of name by resolution
(3 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
5 February 2014Incorporation
Statement of capital on 2014-02-05
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)